Company NameManchester Business Link Limited
Company StatusDissolved
Company Number02804525
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 1993(31 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameSupportvigil Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Anthony Simpson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2014(21 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Secretary NameMr Paul Anthony Simpson
StatusClosed
Appointed07 November 2014(21 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Director NameMr Paul Read
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 1994)
RoleCompany Director
Correspondence Address39 Church Lane
Dore
Sheffield
South Yorkshire
S17 3GT
Secretary NameIan James Lever
NationalityBritish
StatusResigned
Appointed21 April 1993(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Churchtown Crescent
Bacup
Lancashire
OL13 9PL
Director NameWilliam Richard Nash
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 1997)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop House
Hilltop
Glossop
Derbyshire
SK13 7QJ
Director NameMr William Allan Lewis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 25 February 1999)
RoleChief Executive
Correspondence Address45 Barwell Road
Sale
Cheshire
M33 5EE
Director NameMr Julian Hulse
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 25 February 1999)
RoleChief Executive
Correspondence Address6 The Croft
Eccleston
Chorley
Lancashire
PR7 5UE
Director NameHoward Clarke Hughes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 25 February 1999)
RoleFarm Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackmoss Farm Blackmoss Road
Dunham Massey
Altrincham
Cheshire
WA14 5RG
Director NameArthur Sandford
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 25 February 1999)
RoleChief Executive
Correspondence Address7 Mersey Meadows
Didsbury
Manchester
M20 2GB
Director NameIvor Henry Seddon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 25 February 1999)
RoleManaging Director
Correspondence Address6 Wells Avenue
Prestwich
Manchester
M25 0TN
Director NameMr Michael John Greenwood
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 25 February 1999)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 St Martins Road
Marple
Stockport
Cheshire
SK6 7BY
Director NameNeil Taylor Fountain
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 06 July 1993)
RoleHead Of Economic Iniatives
Correspondence Address12 Cromwell Road
Bramhall
Stockport
Cheshire
SK7 1DA
Director NameRobert Michael Coverdale Shields
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNeston Delamer Road
Bowdon
Altrincham
Cheshire
WA14 2NT
Director NameDerek Roy Farmer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 06 July 1993)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Royal Meadows
Macclesfield
Cheshire
SK10 3JD
Director NameMr Geoffrey Francis Teader
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed06 July 1993(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 25 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside 14 Millwood Close
Withnell
Chorley
Lancashire
PR6 8AR
Director NameWilliam Royston Ullathorne
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(3 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 June 1994)
RoleGeneral Manager
Correspondence Address16 Hillstone Close
Greenmount
Bury
Lancashire
BL8 4EZ
Director NameKathleen Carey
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(3 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 02 April 1996)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressWoodside Farm
Matley
Hyde
Cheshire
SK14 4DX
Director NameJohn William Browne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(5 months, 1 week after company formation)
Appointment Duration11 months (resigned 03 August 1994)
RoleManager
Correspondence AddressTreehaven 44 Upton Park
Chester
CH2 1DG
Wales
Secretary NameJudith Lindsey Sandground
NationalityBritish
StatusResigned
Appointed03 August 1994(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 1998)
RoleSecretary
Correspondence Address4 Greylag Crescent
Worsley
Manchester
M28 7AB
Director NameProf Michael James Frederick Goldsmith
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 May 1997)
RoleUniversity Professor
Correspondence Address51 Park Road
Leyland
Preston
Lancashire
PR5 2AP
Director NameMr Richard Hugh Guy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(1 year, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 February 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashlea Court
Market Drayton
Shropshire
TF9 1HZ
Director NameMrs Susan Eleanor Billows
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(1 year, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Acres Crescent
Kingsley
Warrington
Cheshire
WA6 8DZ
Director NameMr Peter Anthony Hills
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 February 1999)
RoleExecutive Director
Correspondence Address56 Lambton Road
Worsley
Manchester
Lancashire
M28 2ST
Director NameJames Walter Shaw
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 February 1999)
RoleChief Executive
Correspondence AddressRadbrook 46 St Andrews Road
Lostock
Bolton
Lancashire
BL6 4AB
Director NameGraham Guthrie McKenzie Cross
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 1999)
RoleHotelier
Correspondence Address6 Central Drive
Bramhall
Stockport
Cheshire
SK7 3JT
Director NameDr Richard George Evans
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 1999)
RoleCompany Director
Correspondence Address31 Brownsville Road
Heaton Moor
Stockport
Manchester
SK4 4PF
Director NameMr Michael Thomas Finnie
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 1999)
RoleExec Director
Correspondence Address112 Byrons Lane
Macclesfield
Cheshire
SK11 0HA
Secretary NameMr David John Williams
NationalityEnglish
StatusResigned
Appointed01 September 1998(5 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Flint Close
Stockport
Cheshire
SK7 5PU
Director NameMr Richard Hugh Guy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(5 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 03 September 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Secretary NameMs Carol Dodgson
NationalityBritish
StatusResigned
Appointed28 March 2007(14 years after company formation)
Appointment Duration6 years, 3 months (resigned 18 July 2013)
RoleSecretary
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Secretary NameMrs Gillian Fishley
StatusResigned
Appointed18 July 2013(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Director NameMr Andrew Thomas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(20 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 2281111
Telephone regionManchester

Location

Registered AddressLee House
90 Great Bridgewater Street
Manchester
Lancashire
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
17 June 2020Application to strike the company off the register (3 pages)
17 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
23 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
9 April 2018Change of details for Economic Solutions Limited as a person with significant control on 19 July 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 May 2016Termination of appointment of Andrew Thomas as a director on 12 April 2016 (1 page)
16 May 2016Termination of appointment of Andrew Thomas as a director on 12 April 2016 (1 page)
11 April 2016Annual return made up to 27 March 2016 no member list (3 pages)
11 April 2016Annual return made up to 27 March 2016 no member list (3 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 27 March 2015 no member list (3 pages)
1 April 2015Annual return made up to 27 March 2015 no member list (3 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
24 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
24 November 2014Appointment of Mr Paul Anthony Simpson as a secretary on 7 November 2014 (2 pages)
21 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
21 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
21 November 2014Termination of appointment of Gillian Fishley as a secretary on 7 November 2014 (1 page)
2 October 2014Appointment of Mr Paul Anthony Simpson as a director on 17 August 2014 (2 pages)
2 October 2014Appointment of Mr Paul Anthony Simpson as a director on 17 August 2014 (2 pages)
2 October 2014Termination of appointment of Debra Lynne Woodruff as a director on 17 August 2014 (1 page)
2 October 2014Termination of appointment of Debra Lynne Woodruff as a director on 17 August 2014 (1 page)
4 April 2014Annual return made up to 27 March 2014 no member list (3 pages)
4 April 2014Annual return made up to 27 March 2014 no member list (3 pages)
16 December 2013Appointment of Mr Andrew Thomas as a director (2 pages)
16 December 2013Termination of appointment of Richard Guy as a director (1 page)
16 December 2013Termination of appointment of Richard Guy as a director (1 page)
16 December 2013Appointment of Mr Andrew Thomas as a director (2 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 August 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
28 August 2013Appointment of Mrs Gillian Fishley as a secretary (1 page)
28 August 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
28 August 2013Termination of appointment of Carol Dodgson as a secretary (1 page)
5 April 2013Director's details changed for Mr Richard Hugh Guy on 28 March 2012 (2 pages)
5 April 2013Annual return made up to 27 March 2013 no member list (3 pages)
5 April 2013Director's details changed for Ms Debra Lynne Woodruff on 28 March 2012 (2 pages)
5 April 2013Annual return made up to 27 March 2013 no member list (3 pages)
5 April 2013Director's details changed for Ms Debra Lynne Woodruff on 28 March 2012 (2 pages)
5 April 2013Secretary's details changed for Ms Carol Dodgson on 28 March 2012 (1 page)
5 April 2013Secretary's details changed for Ms Carol Dodgson on 28 March 2012 (1 page)
5 April 2013Director's details changed for Mr Richard Hugh Guy on 28 March 2012 (2 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 March 2012Annual return made up to 27 March 2012 no member list (4 pages)
29 March 2012Annual return made up to 27 March 2012 no member list (4 pages)
16 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 March 2011Annual return made up to 27 March 2011 no member list (4 pages)
28 March 2011Annual return made up to 27 March 2011 no member list (4 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 April 2010Annual return made up to 27 March 2010 no member list (3 pages)
6 April 2010Annual return made up to 27 March 2010 no member list (3 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 April 2009Annual return made up to 27/03/09 (2 pages)
3 April 2009Annual return made up to 27/03/09 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 April 2008Annual return made up to 27/03/08 (2 pages)
10 April 2008Location of debenture register (1 page)
10 April 2008Registered office changed on 10/04/2008 from fao donna anderson, lee house 90 great bridgewater street manchester lancashire M1 5JW (1 page)
10 April 2008Annual return made up to 27/03/08 (2 pages)
10 April 2008Registered office changed on 10/04/2008 from fao donna anderson, lee house 90 great bridgewater street manchester lancashire M1 5JW (1 page)
10 April 2008Location of register of members (1 page)
10 April 2008Location of register of members (1 page)
10 April 2008Location of debenture register (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
2 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 April 2007Annual return made up to 27/03/07 (2 pages)
25 April 2007Annual return made up to 27/03/07 (2 pages)
24 April 2007Secretary resigned;director resigned (1 page)
24 April 2007New secretary appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned;director resigned (1 page)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 May 2006Annual return made up to 27/03/06 (2 pages)
16 May 2006Annual return made up to 27/03/06 (2 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 July 2005Annual return made up to 27/03/05
  • 363(287) ‐ Registered office changed on 13/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
13 July 2005Annual return made up to 27/03/05
  • 363(287) ‐ Registered office changed on 13/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 May 2004Annual return made up to 27/03/04 (4 pages)
10 May 2004Annual return made up to 27/03/04 (4 pages)
2 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
6 April 2003Annual return made up to 27/03/03 (4 pages)
6 April 2003Annual return made up to 27/03/03 (4 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
18 June 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
16 April 2002Annual return made up to 27/03/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 April 2002Annual return made up to 27/03/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 May 2001Annual return made up to 27/03/01 (3 pages)
21 May 2001Annual return made up to 27/03/01 (3 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 April 2000Annual return made up to 27/03/00 (3 pages)
10 April 2000Annual return made up to 27/03/00 (3 pages)
28 October 1999Full accounts made up to 31 March 1999 (12 pages)
28 October 1999Full accounts made up to 31 March 1999 (12 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
16 May 1999Annual return made up to 29/03/99 (8 pages)
16 May 1999Annual return made up to 29/03/99 (8 pages)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
23 December 1998Full accounts made up to 31 March 1998 (12 pages)
23 December 1998Full accounts made up to 31 March 1998 (12 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
30 April 1998Annual return made up to 29/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
30 April 1998Annual return made up to 29/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
12 December 1997Director's particulars changed (1 page)
12 December 1997Full accounts made up to 31 March 1997 (12 pages)
12 December 1997Director's particulars changed (1 page)
12 December 1997Full accounts made up to 31 March 1997 (12 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
8 May 1997Annual return made up to 29/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
8 May 1997Annual return made up to 29/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
29 April 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997New director appointed (2 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
28 April 1996Annual return made up to 29/03/96
  • 363(287) ‐ Registered office changed on 28/04/96
  • 363(288) ‐ Director resigned
(10 pages)
28 April 1996Annual return made up to 29/03/96
  • 363(287) ‐ Registered office changed on 28/04/96
  • 363(288) ‐ Director resigned
(10 pages)
12 January 1996Full accounts made up to 31 March 1995 (12 pages)
12 January 1996Full accounts made up to 31 March 1995 (12 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
25 April 1995Annual return made up to 29/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(14 pages)
25 April 1995Annual return made up to 29/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(14 pages)
6 December 1993Memorandum and Articles of Association (20 pages)
6 December 1993Memorandum and Articles of Association (20 pages)
8 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
8 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)